CompanyTrack
E

ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED

Active Leeds

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
E

ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED

Other business support service activities n.e.c.

Founded 16 Jan 2003 Active Leeds, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 2 Sept 2025
Confirmation Statement Submitted 6 Feb 2025
Net assets £324.00K £0.00 2023 year on year
Total assets £3.36M £19.50K 2023 year on year
Total Liabilities £3.03M £19.50K 2023 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Park Row Leeds LS1 5AB United Kingdom

Credit Report

Discover ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£324.00k

Total Liabilities

£3.03M

Increased by £19.50k (+1%)

Turnover

N/A

Employees

N/A

Debt Ratio

90%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 24 resigned
Status
Frank David LaingDirectorBritishUnited Kingdom381 Mar 2019Active
John Stephen GordonDirectorBritishScotland631 Nov 2015Active
Michael Andrew DonnDirectorBritishScotland5431 Oct 2014Active
Peter Kenneth JohnstoneDirectorBritishUnited Kingdom6029 Jan 2024Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown1 Apr 2022Active

Shareholders

Shareholders (2)

Elgin Infrastructure Limited
70.0%
226,80019 Jan 2016
Aberdeen Infrastructure (no.3) Limited
30.0%
97,20019 Jan 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Elgin Infrastructure Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Aberdeen Infrastructure (no.3) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

ABERDEEN INFRASTRUCTURE (NO.3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ELGIN INFRASTRUCTURE LIMITED united kingdom shares 25 to 50 percent as firm, voting rights 25 to 50 percent as firm
ABERDEEN INFRASTRUCTURE FINANCE GP LIMITED IN ITS CAPACITY AS GENERAL PARTNER OF ABERDEEN INFRASTRUCTURE PARTNERS LP INC. british channel islands
EDNASTON PROJECT INVESTMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
COBALT PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL (PARA 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DENBY PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CURBAR PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BAKEWELL PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 50 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL 63 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
IOWA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 51 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL (ISSUER 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 2 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED Current Company
ELGIN HEALTH (ST GEORGE'S) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
2 Sept 2025AccountsAnnual accounts made up to 2025-03-31View(18 pages)
6 Feb 2025Confirmation StatementConfirmation statement made on 2025-01-25 with no updatesView(3 pages)
11 Oct 2024AccountsAnnual accounts made up to 2024-03-31View(17 pages)
14 Feb 2024Confirmation StatementConfirmation statement made on 2024-01-25 with no updatesView(3 pages)
29 Jan 2024OfficersAppointment of Mr Peter Kenneth Johnstone as director on 2024-01-29View(2 pages)
2 Sept 2025 Accounts

Annual accounts made up to 2025-03-31

6 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-01-25 with no updates

11 Oct 2024 Accounts

Annual accounts made up to 2024-03-31

14 Feb 2024 Confirmation Statement

Confirmation statement made on 2024-01-25 with no updates

29 Jan 2024 Officers

Appointment of Mr Peter Kenneth Johnstone as director on 2024-01-29

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

5 months ago on 2 Sept 2025

Confirmation statement made on 2025-01-25 with no updates

1 years ago on 6 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 11 Oct 2024

Confirmation statement made on 2024-01-25 with no updates

2 years ago on 14 Feb 2024

Appointment of Mr Peter Kenneth Johnstone as director on 2024-01-29

2 years ago on 29 Jan 2024